Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKDOWN MOTOR COMPANY LIMITED
Company Information for

BLACKDOWN MOTOR COMPANY LIMITED

5 ARMSTON ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8QP,
Company Registration Number
04675485
Private Limited Company
Active

Company Overview

About Blackdown Motor Company Ltd
BLACKDOWN MOTOR COMPANY LIMITED was founded on 2003-02-24 and has its registered office in Loughborough. The organisation's status is listed as "Active". Blackdown Motor Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKDOWN MOTOR COMPANY LIMITED
 
Legal Registered Office
5 ARMSTON ROAD
QUORN
LOUGHBOROUGH
LEICESTERSHIRE
LE12 8QP
Other companies in RG22
 
Filing Information
Company Number 04675485
Company ID Number 04675485
Date formed 2003-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB818337321  
Last Datalog update: 2024-04-06 20:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKDOWN MOTOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKDOWN MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES SEAR MAYES
Company Secretary 2003-03-06
CHRISTOPHER CLARKSON
Director 2003-03-06
DAVID JAMES SEAR MAYES
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2003-08-08 2018-02-28
MOTORS SECRETARIES LIMITED
Director 2003-08-08 2018-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-24 2003-03-06
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-24 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Company Secretary 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Company Secretary 2005-07-01 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR PROPERTIES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Company Secretary 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Company Secretary 1999-03-31 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Company Secretary 1998-02-02 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Company Secretary 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Company Secretary 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Company Secretary 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Company Secretary 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Company Secretary 1991-08-23 CURRENT 1988-03-31 Active
CHRISTOPHER CLARKSON C.D. INVESTMENTS STAVERTON LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
CHRISTOPHER CLARKSON LO-COST CAR CENTRES LIMITED Director 2005-07-01 CURRENT 1994-03-25 Dissolved 2014-09-16
CHRISTOPHER CLARKSON CSM MOTOR PROPERTIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
CHRISTOPHER CLARKSON C.D.INVESTMENTS (UK) LIMITED Director 2004-02-26 CURRENT 1993-02-18 Active
CHRISTOPHER CLARKSON V & S FABRICATIONS LIMITED Director 2004-02-26 CURRENT 1988-03-31 Active
CHRISTOPHER CLARKSON CSM MOTOR GROUP LIMITED Director 2003-03-07 CURRENT 2003-02-24 Active
CHRISTOPHER CLARKSON CSM (WESTON) LIMITED. Director 1995-01-16 CURRENT 1994-08-23 Dissolved 2015-09-15
CHRISTOPHER CLARKSON CSM QUORN LIMITED Director 1994-08-15 CURRENT 1994-05-26 Active
CHRISTOPHER CLARKSON CSM (BASINGSTOKE) LIMITED Director 1993-08-17 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES IMPULSE UK LIMITED Director 2008-08-01 CURRENT 2006-03-10 Dissolved 2013-10-16
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES (LUTON) LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-11-25
DAVID JAMES SEAR MAYES TUNGSTEN PARK MANAGEMENT COMPANY LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
DAVID JAMES SEAR MAYES C.D. INVESTMENTS STAVERTON LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
DAVID JAMES SEAR MAYES TUNGSTEN PROPERTIES LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
DAVID JAMES SEAR MAYES LO-COST CAR CENTRES LIMITED Director 2005-07-05 CURRENT 1994-03-25 Dissolved 2014-09-16
DAVID JAMES SEAR MAYES CSM MOTOR PROPERTIES LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
DAVID JAMES SEAR MAYES CSM MOTOR GROUP LIMITED Director 2003-03-07 CURRENT 2003-02-24 Active
DAVID JAMES SEAR MAYES CSM (WESTON) LIMITED. Director 1995-01-16 CURRENT 1994-08-23 Dissolved 2015-09-15
DAVID JAMES SEAR MAYES CSM QUORN LIMITED Director 1994-08-15 CURRENT 1994-05-26 Active
DAVID JAMES SEAR MAYES HIRACAR LIMITED Director 1994-08-05 CURRENT 1972-02-14 Dissolved 2015-02-28
DAVID JAMES SEAR MAYES CSM (BASINGSTOKE) LIMITED Director 1993-08-17 CURRENT 1993-07-23 Active
DAVID JAMES SEAR MAYES C.D.INVESTMENTS (UK) LIMITED Director 1993-02-18 CURRENT 1993-02-18 Active
DAVID JAMES SEAR MAYES ARCHIE MOSS LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2014-07-29
DAVID JAMES SEAR MAYES V & S FABRICATIONS LIMITED Director 1991-08-23 CURRENT 1988-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL England
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL England
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01PSC04Change of details for Mr David James Sear-Mayes as a person with significant control on 2020-07-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM C/O J Davey Basingstoke West Ham Basingstoke Hampshire RG22 6PL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-09-18AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 850000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 850000
2016-03-23AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046754850006
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046754850005
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046754850004
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 850000
2015-03-05AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 850000
2014-02-26AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-11AR0124/02/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23AR0124/02/11 FULL LIST
2010-08-27AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-23AR0124/02/10 FULL LIST
2010-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 23/03/2010
2010-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 23/03/2010
2010-02-02GAZ1FIRST GAZETTE
2009-03-04363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-21363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-06225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-28123NC INC ALREADY ADJUSTED 08/08/03
2003-08-28RES04£ NC 1000/850000 08/08
2003-08-28RES12VARYING SHARE RIGHTS AND NAMES
2003-08-2888(2)RAD 08/08/03--------- £ SI 849999@1=849999 £ IC 1/850000
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bSECRETARY RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-19288bSECRETARY RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-11CERTNMCOMPANY NAME CHANGED FANCYRAMP LIMITED CERTIFICATE ISSUED ON 11/03/03
2003-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BLACKDOWN MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BLACKDOWN MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding LLOYDS BANK PLC
2015-09-25 Outstanding LLOYDS BANK PLC
2015-09-25 Outstanding LLOYDS BANK PLC
DEBENTURE 2003-08-21 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKDOWN MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLACKDOWN MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKDOWN MOTOR COMPANY LIMITED
Trademarks
We have not found any records of BLACKDOWN MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKDOWN MOTOR COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BLACKDOWN MOTOR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKDOWN MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKDOWN MOTOR COMPANY LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKDOWN MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKDOWN MOTOR COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.